GEORGE PRIOR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

GEORGE PRIOR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01377808

Incorporation date

10/07/1978

Size

Medium

Contacts

Registered address

Registered address

89 Bridge Road, Oulton Broad, Lowestoft, Suffolk NR32 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1978)
dot icon16/05/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon10/11/2010
Final Gazette dissolved following liquidation
dot icon10/08/2010
Liquidators' statement of receipts and payments to 2010-07-27
dot icon10/08/2010
Return of final meeting in a members' voluntary winding up
dot icon17/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon16/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-02
dot icon18/12/2008
Liquidators' statement of receipts and payments to 2008-12-02
dot icon26/06/2008
Liquidators' statement of receipts and payments to 2008-12-02
dot icon10/01/2008
Liquidators' statement of receipts and payments
dot icon20/06/2007
Liquidators' statement of receipts and payments
dot icon18/12/2006
Liquidators' statement of receipts and payments
dot icon20/06/2006
Liquidators' statement of receipts and payments
dot icon29/12/2005
Liquidators' statement of receipts and payments
dot icon05/01/2005
Declaration of solvency
dot icon20/12/2004
Registered office changed on 20/12/04 from: A.B.C. wharf southgates road great yarmouth NR30 3LQ
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Appointment of a voluntary liquidator
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
Return made up to 14/07/04; full list of members
dot icon17/05/2004
Accounts for a medium company made up to 2003-09-30
dot icon15/07/2003
Return made up to 14/07/03; full list of members
dot icon03/07/2003
Director resigned
dot icon19/05/2003
New secretary appointed;new director appointed
dot icon19/05/2003
Secretary resigned
dot icon03/04/2003
Accounts for a medium company made up to 2002-09-30
dot icon29/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon18/07/2002
Return made up to 14/07/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon01/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon20/07/2001
Return made up to 14/07/01; full list of members
dot icon24/07/2000
Return made up to 14/07/00; full list of members
dot icon21/07/2000
Full group accounts made up to 1999-09-30
dot icon26/01/2000
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 14/07/99; no change of members
dot icon02/07/1999
Accounts for a medium company made up to 1998-09-30
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon23/07/1998
Return made up to 14/07/98; no change of members
dot icon23/04/1998
Director resigned
dot icon09/09/1997
Particulars of mortgage/charge
dot icon28/07/1997
Return made up to 14/07/97; full list of members
dot icon18/06/1997
Full accounts made up to 1996-09-30
dot icon19/07/1996
Return made up to 14/07/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon13/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon30/06/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon18/07/1994
Return made up to 14/07/94; full list of members
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Return made up to 05/08/93; no change of members
dot icon21/05/1993
Full accounts made up to 1992-09-30
dot icon31/12/1992
Declaration of satisfaction of mortgage/charge
dot icon03/11/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon18/08/1992
Full accounts made up to 1991-09-30
dot icon18/08/1992
Return made up to 05/08/92; no change of members
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon23/01/1992
Declaration of satisfaction of mortgage/charge
dot icon27/08/1991
Accounts for a medium company made up to 1990-09-30
dot icon27/08/1991
Return made up to 09/08/91; full list of members
dot icon20/07/1991
Declaration of satisfaction of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/12/1990
Particulars of mortgage/charge
dot icon26/11/1990
Particulars of mortgage/charge
dot icon20/04/1990
Return made up to 07/02/90; full list of members
dot icon28/03/1990
Full accounts made up to 1989-09-30
dot icon07/07/1989
Accounts for a medium company made up to 1988-09-30
dot icon07/07/1989
Return made up to 12/04/89; no change of members
dot icon08/07/1988
Accounts for a medium company made up to 1987-09-30
dot icon08/07/1988
Return made up to 30/06/88; no change of members
dot icon21/01/1988
Director resigned
dot icon15/07/1987
Accounts for a medium company made up to 1986-09-30
dot icon15/07/1987
Return made up to 19/06/87; full list of members
dot icon13/05/1986
Accounts for a medium company made up to 1985-09-30
dot icon13/05/1986
Return made up to 09/04/86; full list of members
dot icon10/07/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2003
dot iconNext confirmation date
14/07/2016
dot iconLast change occurred
30/09/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2003
dot iconNext account date
30/09/2004
dot iconNext due on
30/07/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2004 - Present
92
Frankham, Guy Harold Camplin
Director
07/04/2003 - 30/11/2004
2
Brown, John Stephen
Director
01/11/1995 - 30/11/2004
-
Frankham, Guy Harold Camplin
Secretary
07/04/2003 - 30/11/2004
1
Wood, Colin John
Director
01/11/1995 - 30/11/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE PRIOR ENGINEERING LIMITED

GEORGE PRIOR ENGINEERING LIMITED is an(a) Liquidation company incorporated on 10/07/1978 with the registered office located at 89 Bridge Road, Oulton Broad, Lowestoft, Suffolk NR32 3LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE PRIOR ENGINEERING LIMITED?

toggle

GEORGE PRIOR ENGINEERING LIMITED is currently Liquidation. It was registered on 10/07/1978 and dissolved on 10/11/2010.

Where is GEORGE PRIOR ENGINEERING LIMITED located?

toggle

GEORGE PRIOR ENGINEERING LIMITED is registered at 89 Bridge Road, Oulton Broad, Lowestoft, Suffolk NR32 3LN.

What does GEORGE PRIOR ENGINEERING LIMITED do?

toggle

GEORGE PRIOR ENGINEERING LIMITED operates in the Building and repairing of ships (35.11 - SIC 2003) sector.

What is the latest filing for GEORGE PRIOR ENGINEERING LIMITED?

toggle

The latest filing was on 16/05/2023: Restoration by order of court - previously in Members' Voluntary Liquidation.